Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Trask Developers, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-11621
TYPE / CHAPTER
Voluntary / 11

Filed

4-15-16

Updated

9-13-23

Last Checked

5-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2016
Last Entry Filed
Apr 17, 2016

Docket Entries by Year

Apr 15, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Trask Developers, LLC List of Equity Security Holders due 04/29/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/29/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/29/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/29/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/29/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/29/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 04/29/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/29/2016. Statement of Financial Affairs (Form 107 or 207) due 04/29/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 04/29/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/29/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/29/2016. Incomplete Filings due by 04/29/2016. (Kupetz, David) (Entered: 04/15/2016)
Apr 15, 2016 Receipt of Voluntary Petition (Chapter 11)(8:16-bk-11621) [misc,volp11] (1717.00) Filing Fee. Receipt number 42280683. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/15/2016)
Apr 15, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Trask Developers, LLC. (Kupetz, David) (Entered: 04/15/2016)
Apr 15, 2016 Judge Scott C Clarkson added to case, affiliated with case 8:16-bk-11619-SC - Paul Nguyen. Mr. Nguyen is the Member/CEO of this case). Involvement of Judge Theodor Albert Terminated (Corona, Heidi) (Entered: 04/15/2016)
Apr 15, 2016 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Vogel, Jessica. (Vogel, Jessica) (Entered: 04/15/2016)
Apr 17, 2016 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Trask Developers, LLC) No. of Notices: 1. Notice Date 04/17/2016. (Admin.) (Entered: 04/17/2016)
Apr 17, 2016 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Trask Developers, LLC) No. of Notices: 1. Notice Date 04/17/2016. (Admin.) (Entered: 04/17/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-11621
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Apr 15, 2016
Type
voluntary
Terminated
Mar 19, 2018
Updated
Sep 13, 2023
Last checked
May 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Plus Bank
    County of Orange
    Employment Development Dept.
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    Joseph P. Bregman, Esq.
    Kirk Nguyen
    Kirk T. Nguyen
    Minh Vo
    Orange County Property Tax
    Orange County Treasurer Tax Collector
    Pacific Aerospace Machine, Inc.
    Paul C. Nguyen
    State Board of Equalization
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Trask Developers, LLC
    10592 Trask Avenue
    Garden Grove, CA 92843
    ORANGE-CA
    Tax ID / EIN: xx-xxx1592

    Represented By

    David S Kupetz
    Sulmeyer Kupetz
    333 S Hope St 35th Fl
    Los Angeles, CA 90071
    213-626-2311
    Email: dkupetz@sulmeyerlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23, 2023 H&A Auto Wholesale, Inc. 7 8:2023bk10345
    Feb 13, 2023 Platinum Nail Supplies, LLC 7 1:2023bk10185
    Apr 15, 2022 Il Shim Senior Association 7 8:2022bk10631
    Mar 17, 2022 K & K Bakery Catering, Inc. 7 8:2022bk10454
    Mar 17, 2022 Hat Ngo Food, Inc. 7 8:2022bk10455
    Nov 9, 2021 Inferno Eats, LLC 7 8:2021bk12674
    Nov 10, 2020 The Chick N. Shack, Inc. 7 8:2020bk13147
    Oct 24, 2019 KOSEP USA, Inc. 7 8:2019bk14171
    Feb 16, 2016 Genesis Title Holding Corporation 11 8:16-bk-10597
    Feb 2, 2016 California Hispanic Commission on Drug and Alcohol 11 8:16-bk-10424
    Mar 4, 2015 VV & T LLC 7 8:15-bk-11104
    Dec 3, 2013 GCD Studios, Inc. 7 8:13-bk-19725
    Oct 9, 2013 Gibora Capital Holdings Inc 7 8:13-bk-18379
    Aug 6, 2013 The Roque Center, Inc. 11 8:13-bk-16722
    Jan 7, 2012 AC PRECISION INC. 7 8:12-bk-10274